Name: | SUPREME BUILDING MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1978 (47 years ago) |
Entity Number: | 494184 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 99 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Address: | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN R. ENGEL | Chief Executive Officer | 99 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HERRICK FEINSTEIN | DOS Process Agent | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1978-06-12 | 1995-06-15 | Address | 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171222030 | 2017-12-22 | ASSUMED NAME LLC DISCONTINUANCE | 2017-12-22 |
20140624061 | 2014-06-24 | ASSUMED NAME LLC INITIAL FILING | 2014-06-24 |
000621002174 | 2000-06-21 | BIENNIAL STATEMENT | 2000-06-01 |
980602002086 | 1998-06-02 | BIENNIAL STATEMENT | 1998-06-01 |
971223000412 | 1997-12-23 | CERTIFICATE OF MERGER | 1997-12-23 |
960610002472 | 1996-06-10 | BIENNIAL STATEMENT | 1996-06-01 |
950615002372 | 1995-06-15 | BIENNIAL STATEMENT | 1993-06-01 |
B497382-4 | 1987-05-18 | CERTIFICATE OF AMENDMENT | 1987-05-18 |
A493394-5 | 1978-06-12 | CERTIFICATE OF INCORPORATION | 1978-06-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300612744 | 0215000 | 1996-08-06 | 1350 BROADWAY, NEWYORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 361838030 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1997-01-24 |
Abatement Due Date | 1997-01-29 |
Current Penalty | 4410.0 |
Initial Penalty | 6300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Hazard | STRUCK BY |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100028 G04 |
Issuance Date | 1997-01-24 |
Abatement Due Date | 1997-01-29 |
Current Penalty | 4410.0 |
Initial Penalty | 6300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100028 G08 |
Issuance Date | 1997-01-24 |
Abatement Due Date | 1997-01-29 |
Current Penalty | 4410.0 |
Initial Penalty | 6300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State